Search icon

ASE HVAC INC

Company Details

Name: ASE HVAC INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Mar 2016 (9 years ago)
Entity Number: 4907827
ZIP code: 11378
County: Queens
Place of Formation: New York
Address: 5996 GRAND AVE, MASPETH, NY, United States, 11378

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERNI TOSKU Chief Executive Officer 6531 GRAND AVE, MASPETH, NY, United States, 11378

DOS Process Agent

Name Role Address
ERNI TOSKU DOS Process Agent 5996 GRAND AVE, MASPETH, NY, United States, 11378

History

Start date End date Type Value
2024-09-04 2025-03-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-16 2024-09-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-10-13 2023-10-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-20 2023-10-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-07 2022-10-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-17 2022-10-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-07 2022-08-17 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-07 2022-07-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-03-07 2024-09-04 Address 65-13 FRESH POND ROAD, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240904002662 2024-09-04 BIENNIAL STATEMENT 2024-09-04
160307010077 2016-03-07 CERTIFICATE OF INCORPORATION 2016-03-07

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
7558808409 2021-02-12 0202 PPS 6513 Fresh Pond Rd, Ridgewood, NY, 11385-3332
Loan Status Date 2022-02-18
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 34812
Loan Approval Amount (current) 34812
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address Ridgewood, QUEENS, NY, 11385-3332
Project Congressional District NY-07
Number of Employees 5
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 48270
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address COLUMBUS, OH
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 35110.51
Forgiveness Paid Date 2021-12-29
1090837701 2020-05-01 0202 PPP 6513 FRESH POND RD, RIDGEWOOD, NY, 11385
Loan Status Date 2021-06-24
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 33312
Loan Approval Amount (current) 33312
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address RIDGEWOOD, QUEENS, NY, 11385-0001
Project Congressional District NY-07
Number of Employees 3
NAICS code 238220
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 33644.81
Forgiveness Paid Date 2021-05-04

Date of last update: 25 Mar 2025

Sources: New York Secretary of State